Company NameA & L Care Services Ltd
Company StatusDissolved
Company Number05454372
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLynne France
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2010)
RoleDomiciliary Care Agency
Correspondence Address1 Hood Close
Tyldesley
Manchester
Lancashire
M29 8PN
Director NameAlice Ruth Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2010)
RoleDomiciliary Care Agency
Correspondence Address16 Seedley Avenue
Little Hulton
Manchester
Lancashire
M38 9LZ
Secretary NameAlice Ruth Martin
NationalityBritish
StatusClosed
Appointed12 August 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 November 2010)
RoleManager
Correspondence Address16 Seedley Avenue
Little Hulton
Manchester
Lancashire
M38 9LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKelmercourt House
92 Worsley Road North
Walkden
Manchester
M28 3QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£475
Cash£127
Current Liabilities£8,499

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2009Return made up to 17/05/09; full list of members (6 pages)
22 July 2009Return made up to 17/05/09; full list of members (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 November 2008Return made up to 17/05/08; no change of members (5 pages)
21 November 2008Return made up to 17/05/08; no change of members (5 pages)
20 November 2007Registered office changed on 20/11/07 from: unit 13-14, kelmercourt house sale lane tyldesley lancashire M29 8PZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 13-14, kelmercourt house sale lane tyldesley lancashire M29 8PZ (1 page)
20 August 2007Return made up to 17/05/07; no change of members (7 pages)
20 August 2007Return made up to 17/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
6 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
7 June 2006Return made up to 17/05/06; full list of members (7 pages)
7 June 2006Return made up to 17/05/06; full list of members (7 pages)
16 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (9 pages)
17 May 2005Incorporation (9 pages)